Search icon

SEVEN TWO OPTICS CORP.

Company Details

Name: SEVEN TWO OPTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2422979
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 100 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797
Principal Address: COHENS FASHION OPTICAL, 37-33 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVES SULTAN & SPRIKE PLLC DOS Process Agent 100 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ALEXANDER GRINGSHPUN Chief Executive Officer 37-33 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1174644702

Authorized Person:

Name:
MRS. MICHELLE ERICKSEN
Role:
ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7184589697

History

Start date End date Type Value
2005-12-20 2007-09-10 Address 10 KENSINGTON CT, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2003-09-24 2005-12-20 Address 10 KENSINGTON COURT, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2003-09-24 2005-12-20 Address COHEN'S FASHION OPTICAL, 37-33 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-05-14 2003-09-24 Address 37-33 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-05-14 2003-09-24 Address 803 FARVIEW LN, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131120002241 2013-11-20 BIENNIAL STATEMENT 2013-09-01
110926002750 2011-09-26 BIENNIAL STATEMENT 2011-09-01
091019002465 2009-10-19 BIENNIAL STATEMENT 2009-09-01
070910002334 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051220002642 2005-12-20 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68585.00
Total Face Value Of Loan:
68585.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68585
Current Approval Amount:
68585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
69385.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State